HOSTMORE GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Registered office address changed from Grant House 101 Bourges Boulevard Peterborough PE1 1NG United Kingdom to C/O Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-12-30 |
30/12/2430 December 2024 | Statement of affairs |
30/12/2430 December 2024 | Appointment of a voluntary liquidator |
30/12/2430 December 2024 | Resolutions |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
12/03/2412 March 2024 | Appointment of Mr Matthew Noel Bibby as a director on 2024-03-11 |
30/10/2330 October 2023 | |
30/10/2330 October 2023 | |
30/10/2330 October 2023 | Audit exemption subsidiary accounts made up to 2023-01-01 |
30/10/2330 October 2023 | |
26/09/2326 September 2023 | Second filing for the termination of Alan Philip Ckark as a director |
08/09/238 September 2023 | Termination of appointment of Alan Philip Clark as a director on 2023-09-08 |
17/07/2317 July 2023 | Appointment of Julie Ann Mcewan as a director on 2023-07-12 |
08/06/238 June 2023 | Termination of appointment of Gavin Maxwell Manson as a director on 2023-06-07 |
28/04/2328 April 2023 | Registration of charge 133283740002, created on 2023-04-28 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
28/02/2328 February 2023 | Appointment of Andrew Francis Blurton as a director on 2023-02-24 |
11/01/2311 January 2023 | Termination of appointment of Robert Barclay Cook as a director on 2023-01-09 |
22/04/2222 April 2022 | Cessation of Electra Private Equity Plc as a person with significant control on 2021-10-05 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-11 with updates |
22/04/2222 April 2022 | Notification of Hostmore Plc as a person with significant control on 2021-10-05 |
01/11/211 November 2021 | Termination of appointment of Sisec Limited as a secretary on 2021-10-29 |
14/10/2114 October 2021 | Registration of charge 133283740001, created on 2021-10-05 |
14/10/2114 October 2021 | Sub-division of shares on 2021-10-05 |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Statement of capital on 2021-10-06 |
06/10/216 October 2021 | |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Appointment of Mr Alan Philip Clark as a director on 2021-10-05 |
06/10/216 October 2021 | |
06/10/216 October 2021 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Grant House 101 Bourges Boulevard Peterborough PE1 1NG on 2021-10-06 |
06/10/216 October 2021 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
12/04/2112 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company